Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAP PROPERTIES (YORKSHIRE) LIMITED
Company Information for

GAP PROPERTIES (YORKSHIRE) LIMITED

DANUM HOUSE, 6A SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, DN1 2DY,
Company Registration Number
06882731
Private Limited Company
Active

Company Overview

About Gap Properties (yorkshire) Ltd
GAP PROPERTIES (YORKSHIRE) LIMITED was founded on 2009-04-21 and has its registered office in Doncaster. The organisation's status is listed as "Active". Gap Properties (yorkshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAP PROPERTIES (YORKSHIRE) LIMITED
 
Legal Registered Office
DANUM HOUSE
6A SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY
Other companies in DN17
 
Previous Names
CITYBOLD LIMITED01/08/2009
Filing Information
Company Number 06882731
Company ID Number 06882731
Date formed 2009-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAP PROPERTIES (YORKSHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAP PROPERTIES (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE PLANT
Director 2009-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY KAREN WILLIAMS
Company Secretary 2011-12-02 2015-04-21
LESLEY KAREN WILLIAMS
Director 2012-04-01 2015-04-21
MARTYN LLOYDS WILLIAMS
Director 2012-05-01 2015-04-21
ANN MILLICENT PLANT
Director 2009-06-26 2012-05-15
NEIL SIMPKINS
Director 2009-09-10 2012-03-30
TRACY ANN SIMPKINS
Company Secretary 2009-09-10 2011-02-01
ANN MILLICENT PLANT
Company Secretary 2009-06-26 2009-09-10
ACI SECRETARIES LIMITED
Company Secretary 2009-04-21 2009-06-26
JOHN ANTHONY KING
Director 2009-04-21 2009-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE PLANT SAFEWAY SECURITY SERVICES LIMITED Director 1997-08-14 CURRENT 1997-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-29Director's details changed for George Plant on 2022-11-04
2023-04-29Change of details for George Plant as a person with significant control on 2022-11-04
2023-04-29CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2022-03-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-01-21PSC04Change of details for George Plant as a person with significant control on 2020-01-17
2020-01-21CH01Director's details changed for George Plant on 2020-01-17
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-11-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-05-08PSC04Change of details for George Plant as a person with significant control on 2017-11-02
2018-05-08CH01Director's details changed for George Plant on 2017-11-02
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-06AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Wansford Manor Wansford Driffield East Yorkshire YO25 8NU
2016-05-05CH01Director's details changed for George Plant on 2016-04-08
2016-04-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM , 26 High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIAMS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLIAMS
2015-04-28CH01Director's details changed for George Plant on 2015-04-03
2015-04-28TM02Termination of appointment of Lesley Karen Williams on 2015-04-21
2015-04-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-21AR0121/04/14 FULL LIST
2014-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 01/01/2013
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0121/04/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN LUMLEY / 18/08/2012
2013-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY KAREN LUMLEY / 18/09/2012
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANN PLANT
2012-05-16AP01DIRECTOR APPOINTED MR MARTYN LLOYDS WILLIAMS
2012-05-14AR0121/04/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MRS LESLEY KAREN LUMLEY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMPKINS
2012-03-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-15AP03SECRETARY APPOINTED MRS LESLEY KAREN LUMLEY
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-11AR0121/04/11 FULL LIST
2011-02-18AA30/04/10 TOTAL EXEMPTION SMALL
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY TRACY SIMPKINS
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM WANSFORD MANOR DRIFFIELD ROAD WANSFORD EAST YORKSHIRE YO25 8NU
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM, WANSFORD MANOR DRIFFIELD ROAD, WANSFORD, EAST YORKSHIRE, YO25 8NU
2010-04-30AR0121/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMPKINS / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PLANT / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MILLICENT PLANT / 01/10/2009
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-30SH0110/09/09 STATEMENT OF CAPITAL GBP 100
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY ANN PLANT
2009-10-29AP01DIRECTOR APPOINTED NEIL SIMPKINS
2009-10-29AP03SECRETARY APPOINTED TRACY ANN SIMPKINS
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30CERTNMCOMPANY NAME CHANGED CITYBOLD LIMITED CERTIFICATE ISSUED ON 01/08/09
2009-07-20288aDIRECTOR AND SECRETARY APPOINTED ANN MILLICENT PLANT
2009-07-20288aDIRECTOR APPOINTED GEORGE PLANT
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN KING
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GAP PROPERTIES (YORKSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAP PROPERTIES (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-03-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-12-27 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-03-10 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-11-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-11-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-11-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-11-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-11-03 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-10-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-10-03 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAP PROPERTIES (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of GAP PROPERTIES (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAP PROPERTIES (YORKSHIRE) LIMITED
Trademarks
We have not found any records of GAP PROPERTIES (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAP PROPERTIES (YORKSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GAP PROPERTIES (YORKSHIRE) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GAP PROPERTIES (YORKSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAP PROPERTIES (YORKSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAP PROPERTIES (YORKSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.